Novep LLC
11
Scott C Clarkson
02/24/2026
03/31/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Scott C Clarkson Chapter 11 Voluntary Asset |
|
Debtor Novep LLC
9205 Research Drive Irvine, CA 92618 ORANGE-CA Tax ID / EIN: 86-2612236 |
represented by |
Thomas B Ure
Ure Law Firm 8280 Florence Avenue Suite 200 Downey, CA 90240 213-202-6070 Fax : 213-202-6075 Email: tom@urelawfirm.com |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
represented by |
Kenneth Misken
DOJ-UST Office of the United States Trustee 411 W. Fourth St, #7160 Ste 7160 Santa Ana, CA 92701 714-338-3405 Email: Kenneth.M.Misken@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/31/2026 | 17 | Statement Statement of Disinterestedness for Employment of Professional Person Under FRBP 2014 Filed by Debtor Novep LLC. (Ure, Thomas) |
| 03/31/2026 | 16 | Application to Employ Thomas B. Ure as General Bankruptcy Counsel Notice of Motion to Employ Thomas B. Ure as General Bankruptcy Counsel Pursuant to 11 U.S.C. §§ 327 and Rule 2014(a) with Compensation Pursuant to 11 U.S.C. § § 330 and 331 Filed by Debtor Novep LLC (Ure, Thomas) |
| 03/30/2026 | 15 | Meeting of Creditors Held and Concluded (Chapter 11) Filed by U.S. Trustee United States Trustee (SA) (RE: related document(s)[2] Meeting of Creditors 341(a) meeting to be held on 3/30/2026 at 10:00 AM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:8695724. Last day to oppose discharge or dischargeability is 5/29/2026. (TL)). (Misken, Kenneth) |
| 03/28/2026 | 14 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[12] Notice to creditors (BNC-PDF)) No. of Notices: 4. Notice Date 03/28/2026. (Admin.) |
| 03/26/2026 | 13 | Hearing Set (RE: related document(s)[11] Motion By United States Trustee To Dismiss Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b) filed by U.S. Trustee United States Trustee (SA)) The Hearing date is set for 5/6/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Scott C Clarkson (NB8) |
| 03/26/2026 | 12 | Notice To Creditors (RE: related document [11] Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C. Section 1112(b); Declaration Of Michele Steele In Support Thereof; And Exhibits) The Hearing date is set for 5/6/2026 at 01:30 PM at Crtrm 5C, 411 W Fourth St., Santa Ana, CA 92701. (BNC-PDF) (NB8) |
| 03/26/2026 | 11 | U.S. Trustee Motion to dismiss or convert Notice Of Motion And Motion By United States Trustee To Dismiss Or Convert Case To One Under Chapter 7 Pursuant To 11 U.S.C.§ 1112(b); Declaration Of Michele Steele In Support Thereof; And Exhibits Filed by U.S. Trustee United States Trustee (SA). (Misken, Kenneth) |
| 03/09/2026 | 10 | Proof of service Regarding Order (1) Setting Scheduling and Case Management Conference and (2) Requiring Status Report [DOC. 5] Filed by Debtor Novep LLC (RE: related document(s)[5] Order (Generic) (BNC-PDF)). (Ure, Thomas) |
| 03/03/2026 | 9 | Notice of Appearance and Request for Notice by Yvonne Ramirez-Browning Filed by Creditor Wells Fargo Bank C/O Browning Law Group. (Ramirez-Browning, Yvonne) |
| 02/28/2026 | 8 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[5] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/28/2026. (Admin.) |